UKBizDB.co.uk

ICE CREAM BOATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ice Cream Boats Limited. The company was founded 14 years ago and was given the registration number 06961411. The firm's registered office is in BLANDFORD FORUM. You can find them at 2 Deverel Farm Cottages, Milborne St. Andrew, Blandford Forum, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ICE CREAM BOATS LIMITED
Company Number:06961411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Deverel Farm Cottages, Milborne St. Andrew, Blandford Forum, England, DT11 0HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Flat 5, Hamslade House, 10 Hamslade Street, Poundbury, Dorchester, United Kingdom, DT1 3ET

Director25 November 2017Active
10, Flat 5, Hamslade House, 10 Hamslade Street, Poundbury, Dorchester, United Kingdom, DT1 3ET

Director25 November 2017Active
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Director14 July 2009Active
1st Floor Offices, 2a Highfield Road, Ringwood, England, BH24 1RQ

Director19 October 2016Active

People with Significant Control

Mrs Joanna Elizabeth Joyce Ball
Notified on:05 January 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:2 Deverel Farm Cottages, Milborne St. Andrew, Blandford Forum, England, DT11 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Woodhouse
Notified on:19 October 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1st Floor Offices, 2a Highfield Road, Ringwood, England, BH24 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Paul Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:31/33, Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-25Officers

Appoint person director company with name date.

Download
2017-11-25Officers

Appoint person director company with name date.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.